- Company Overview for JTC FUND SERVICES (UK) LIMITED (05944318)
- Filing history for JTC FUND SERVICES (UK) LIMITED (05944318)
- People for JTC FUND SERVICES (UK) LIMITED (05944318)
- More for JTC FUND SERVICES (UK) LIMITED (05944318)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for John Le Prevost on 21 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Mr Michael James Wall on 21 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Mrs Danielle Leeza Ayling on 21 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Mr Joe Robert Routledge on 21 September 2010 | |
24 Sep 2010 | CH04 | Secretary's details changed for Anson Administration (Uk) Ltd on 21 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Trevor Antony Giles on 21 September 2010 | |
06 Aug 2010 | SH02 | Sub-division of shares on 26 July 2010 | |
06 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 26 July 2010
|
|
06 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
24 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Sep 2009 | 363a | Return made up to 21/09/09; full list of members | |
26 Aug 2009 | 288a | Director appointed mr michael james wall | |
20 Aug 2009 | 288a | Director appointed mrs danielle leeza ayling | |
24 Mar 2009 | 288b | Appointment terminated director christopher crowcroft | |
12 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
08 Oct 2008 | 363a | Return made up to 21/09/08; full list of members | |
20 Jun 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
20 Jun 2008 | 225 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 | |
22 May 2008 | MEM/ARTS | Memorandum and Articles of Association | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from 3500 the solent centre parkway whiteley fareham hampshire PO15 7AL | |
17 May 2008 | CERTNM | Company name changed anson fund managers (uk) LIMITED\certificate issued on 20/05/08 | |
23 Apr 2008 | 288a | Director appointed mr joe robert routledge | |
23 Apr 2008 | 288a | Secretary appointed anson administration (uk) LTD |